ENTREPRISES GAME MASTER SYSTEMS INC. (Corporation# 2051109) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 12, 1986.
Corporation ID | 2051109 |
Corporation Name |
ENTREPRISES GAME MASTER SYSTEMS INC. ENTERPRISES GAME MASTER SYSTEMS INC. |
Registered Office Address |
3 Belle Plage Street Ste-rose QC H7L 3G8 |
Incorporation Date | 1986-05-12 |
Dissolution Date | 1991-11-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DIANE BRUNET | 245 CORONA, ROSEMERE QC J7A 2P4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-05-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-05-11 | 1986-05-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-05-12 | current | 3 Belle Plage Street, Ste-rose, QC H7L 3G8 |
Name | 1986-05-12 | current | ENTREPRISES GAME MASTER SYSTEMS INC. |
Name | 1986-05-12 | current | ENTERPRISES GAME MASTER SYSTEMS INC. |
Status | 1991-11-14 | current | Dissolved / Dissoute |
Status | 1991-10-28 | 1991-11-14 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 1986-05-12 | 1991-10-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-11-14 | Dissolution | |
1991-10-28 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
1986-05-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1990-07-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1990-07-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1990-07-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Machines Automatiques Du Nord Inc. | 3 Belle Plage Street, Ste-rose, QC H4L 3G8 | 1984-08-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wiltron Amusements Inc. | 3 Belle Plage, Ste-rose, QC H7L 3G8 | 1983-03-08 |
Les Placements R. Meunier Inc. | 53 Belle Plage, Ste-rose, Laval, QC H7L 3G8 | 1978-11-23 |
Gametronic Amusements Inc. | 3 Belle Plage, Ste-rose, QC H7L 3G8 | 1983-03-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6150772 Canada Inc. | 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 | 2003-10-17 |
Mohawk-china Development Corporation | 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 | 2005-10-12 |
9297022 Canada Inc. | 1315, Av Olier-payette, Laval, QC H7L 0A3 | 2015-05-15 |
9246053 Canada Inc. | 1315 Olier-payette Avenue, Laval, QC H7L 0A3 | 2015-04-06 |
Andromeda Tech Inc. | 1315 Olivier Payette, Laval, QC H7L 0A3 | 2007-09-21 |
7345585 Canada Inc. | 295 Rue Edmond-larivГ©e, Laval, QC H7L 0A4 | 2010-03-05 |
11808923 Canada Inc. | 2463 Rue Du Harfang, Laval, QC H7L 0A8 | 2019-12-24 |
Evizer International Inc. | 2459 Harfang St., Laval, QC H7L 0A8 | 2006-01-03 |
Veranda Epublisher Inc. | 2115 Des Cigognes, Laval, QC H7L 0A9 | 2010-01-22 |
Aximetra Inc. | 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 | 2014-11-21 |
Find all corporations in postal code H7L |
Name | Address |
---|---|
DIANE BRUNET | 245 CORONA, ROSEMERE QC J7A 2P4, Canada |
City | STE-ROSE |
Post Code | H7L3G8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Master Player Game Centres Inc. | 1055 Dunsmuir Street, Suite 1724 P.o. 49043, Vancouver, BC V7X 1C4 | 1993-04-19 |
Hogewoning Management Systems Inc. | 960 Fish & Game Club Rd (rr2), Frankford, ON K0K 2C0 | 2007-03-01 |
Glo - Game-based Learning Object Systems Inc. | 60 Charlotte St, Saint John, NB E2L 2H9 | 2006-07-27 |
Augher Control Systems Inc. | 57 Port Master Drive, Ste-catharines, ON L2N 6X3 | 1999-11-05 |
Master Merchant Systems Software Limited | D200 - 202 Brownlow Ave., Dartmouth, NS B3B 1T5 | 1988-09-14 |
Master Merchant Systems Software Limited | 202 Brownlow Avenue, Unit 700, Dartmouth, NS B3B 1T5 | |
Master Merchant Systems Software Limited | 202 Brownlow Avenue, Unit# 700, Dartmouth, NS B3B 1T5 | |
Master Recessed Systems (canada) Limited | 499 Main St South, Suite 115, Brampton, ON | 1973-02-21 |
Hydra Master Cleaning Systems Ltd. | 10328 81st Avenue, Suite 100, Edmonton, AB T6E 1X2 | |
Master Protective Coating Inc. | 352-43 Samson Blvd, Laval, QC H7X 3R8 | 2018-05-29 |
Please comment or provide details below to improve the information on ENTREPRISES GAME MASTER SYSTEMS INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.